About

Registered Number: 06209873
Date of Incorporation: 12/04/2007 (17 years ago)
Company Status: Active
Registered Address: 3 Bailey Court, Green Street, Macclesfield, SK10 1JQ,

 

Victorinox Retail (UK) Ltd was setup in 2007, it's status at Companies House is "Active". The current directors of the company are listed as Elsener, Carl Josef, Elsener, Veronika Maria, Elsener, Karl Serafino Josef, Hassab, Walid in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSENER, Carl Josef 30 August 2007 - 1
ELSENER, Veronika Maria 30 August 2007 - 1
ELSENER, Karl Serafino Josef 30 August 2007 01 June 2013 1
HASSAB, Walid 06 February 2009 08 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 17 April 2018
AD01 - Change of registered office address 09 March 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 03 February 2016
CH03 - Change of particulars for secretary 03 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 29 September 2014
AUD - Auditor's letter of resignation 30 April 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AUD - Auditor's letter of resignation 13 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 23 September 2008
225 - Change of Accounting Reference Date 23 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.